THE OLD MILL RESIDENTS ASSOCIATION (ST. IVES) LIMITED
Company number 03415960
- Company Overview for THE OLD MILL RESIDENTS ASSOCIATION (ST. IVES) LIMITED (03415960)
- Filing history for THE OLD MILL RESIDENTS ASSOCIATION (ST. IVES) LIMITED (03415960)
- People for THE OLD MILL RESIDENTS ASSOCIATION (ST. IVES) LIMITED (03415960)
- More for THE OLD MILL RESIDENTS ASSOCIATION (ST. IVES) LIMITED (03415960)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
09 Aug 2024 | AP03 | Appointment of Letters Secretarial Services Limited as a secretary on 9 August 2024 | |
09 Aug 2024 | TM02 | Termination of appointment of Gary Lee Martin as a secretary on 9 August 2024 | |
02 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
04 Mar 2024 | AP01 | Appointment of Professor Geoffrey Joseph Ashwell as a director on 20 February 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
16 Aug 2023 | AD02 | Register inspection address has been changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England to Unit D2, Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT | |
11 Jul 2023 | AP03 | Appointment of Mr Gary Lee Martin as a secretary on 11 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT on 6 July 2023 | |
30 Jun 2023 | TM02 | Termination of appointment of Belgravia Block Management Ltd as a secretary on 30 June 2023 | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
16 Aug 2022 | CH04 | Secretary's details changed for Belgravia Block Management Ltd on 16 August 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 16 August 2022 | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
04 Mar 2022 | AP01 | Appointment of Ms Jennifer Switzer as a director on 4 March 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
16 Aug 2021 | CH04 | Secretary's details changed for Belgravia Block Management Ltd on 15 August 2021 | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Aug 2020 | AD02 | Register inspection address has been changed from One Station Square Cambridge CB1 2GA England to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
17 Aug 2020 | CH01 | Director's details changed for Mrs. Vanessa Clare Corbishley on 15 August 2020 | |
16 Jun 2020 | AP04 | Appointment of Belgravia Block Management Ltd as a secretary on 16 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from One Station Square Cambridge CB1 2GA England to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 16 June 2020 | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 |